Entity Name: | SUNCOAST PLAZA PROPERTY OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2016 (8 years ago) |
Document Number: | N14000009181 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZOUT JACK | President | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160 |
AZOUT JACK | Director | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160 |
GALSKY ABY | Vice President | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160 |
GALSKY ABY | Director | 16690 Collins Avenue, Sunny Isles Beach, FL, 33160 |
HOTTE DANIEL | Director | 8890 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351 |
HOTTE DANIEL | Agent | 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2016-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-21 | 8890 W OAKLAND PARK BLVD, SUITE 201, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-21 | HOTTE, DANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-09-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State